Loading...
HomeMy WebLinkAboutAG-05/21/2019 ELIZABETH A. NEVILLETown Hall, 53095Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICSFax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD May 21, 2019 4:30 PM POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Board Meetings Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 4:30 PM Meeting called to order on May 21, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr Southold Town Meeting Agenda - May 21, 2019 Page 2 Councilman William P. Ruland Councilwoman Jill Doherty Councilman Robert Ghosio Justice Louisa P. Evans Supervisor Scott A. Russell I. REPORTS 1. Planning Board Monthly Report April 2019 2. Recreation Department Monthly Report April 2019 3. Trustees Monthly Report April 2019 4. Town Clerk Monthly Report April 2019 5. Justice Court Reports April 2019 6. Building Department Monthly Report April 2019 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. EXECUTIVE SESSION Legal Advice 9:00 AM James Harmon, Counsel 2. OPEN SESSION 9:15 AM James Harmon Update from the Helicopter Noise Steering Committee 3. 9:30 AM Michael Collins and John Bredemeyer Shellfish Advisory Committee Update 4. 9:45 AM Michael Collins and Jamie Richter Update on the Asbestos Abatement at the Town Hall Annex 5. 10:00 AM Michael Collins and Vincent Orlando Southold Town Meeting Agenda - May 21, 2019 Page 3 Additonal Information for Grant Application for a Vacuum Truck and Bid for Drainage Materials (Follow-up from 5/7) 6. 10:15 AM Michael Collins, Jeff Standish and Karen McLaughlin Asbestos Remediation and Re-siding of the Katinka House 7. Request for "LIttle Free Libraries" at Cochran/Tasker Parks 8. Justice Evans Request for a Support Resolution for the Fisher Island Building Apartments Project 9. EXECUTIVE SESSION Proposed Acquisition, Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Therof 11:00 Melissa Spiro, Land Preservation Coordinator 10. EXECUTIVE SESSION Labor - Matters Involving Employment/Employment History of a Particular Person(S) 11:30 AM Kristie Hansen-Hightower, Accounting 11:45 AM Councilman Ruland 12:00 Vincent Orlando, Highway 11. EXECUTIVE SESSION Personnel - Collective Negotiations V. RESOLUTIONS 2019-463 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May 21, 2019. Vote Record - Resolution RES-2019-463 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Jill Doherty Supervisor's Appt Tax Receiver's Appt Robert Ghosio Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 4 2019-464 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, June 4, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00 PM. Vote Record - Resolution RES-2019-464 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-465 CATEGORY: Employment - Town DEPARTMENT: Accounting Amend Resolution Number 2019-415 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2019-415 to read as follows: RESOLVED that the Town Board of the Town of Southold hereby appoints the below individuals to the position of Traffic Control Officer for the Southold Town Police Department, effective May 13, 2019 through September 15, 2019 at a rate of $17.47 per hour. Christian Figurniak James McDonald Samuel Strickland Southold Town Meeting Agenda - May 21, 2019 Page 5 Vote Record - Resolution RES-2019-465 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-466 CATEGORY: Property Usage DEPARTMENT: Recreation Field Use North Fork Women's Softball League RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the North Fork Women's Softball League to use the little league field at Tasker Park for league softball games. Dates and times will be coordinated with the Recreation Department. Appropriate fees have been charged as per the rules and regulations on the application for use of parks facilities. An updated Certificate of Insurance naming the Town of Southold as additional insured will be obtained upon policy renewal prior to field use. Vote Record - Resolution RES-2019-466 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 6 2019-467 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Parking Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following for the purchase parking permits purchased in error: Wilber O. Chavez $300.00 Non-Resident th 4620 190 Street Flushing NY 11358 Kostas Roustas $40.00 Guest 49 Oakridge Drive Voorhees, NJ 08043 Kimberly McKeon $10.00 Resident 44 Grant Drive No. Valley Stream, NY 11580 Vote Record - Resolution RES-2019-467 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-468 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Sparkling Point 2019-24 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sparkling Point to hold Special Event 2019-24 at Sparkling Point, 39750 County Road 48, Southold, New York as applied for in Application SP1a-b for two (2) wine events on July 20 and Southold Town Meeting Agenda - May 21, 2019 Page 7 Sept. 15, 2019 from 11:00 am - 6:00 pm provided they adhere to all conditions on the application, and to the Town of Southold Policy for Special Events. Vote Record - Resolution RES-2019-468 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-469 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Sparkling Point 2019-25 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sparkling Point to hold Special Event 2019-25 at Sparkling Point, 39750 County Road 48, Southold, New York as applied for in Application SP2a-c for three(3) wedding events on Sept. 27, Oct. 4 and Oct. 5, 2019 from varies - 11:00 pm provided they adhere to all conditions on the application, and to the Town of Southold Policy for Special Events. Vote Record - Resolution RES-2019-469 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 8 2019-470 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Permit Worship Services at Beach RESOLVED the Town Board of the Town of Southold hereby grants permission to the North Southold on the following Fridays: June 21, July 12 & 26, August 9 & 23, 2019 from 6:00 PM to approximately 8:15 PM; parking permit requirements shall be waived for participants who do dashboard should be provided by the synagogue to those participants who do not have parking permits. All fees are waived with the exception of the clean-up deposit, which will be returned to the applicant provided the area is deemed clean following inspections by a town representative. Vote Record - Resolution RES-2019-470 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-471 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire Pump Out Boat Operator RESOLVED that the Town Board of the Town of Southold hereby appoints David Comando to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 22, 2019 through October 28, 2019, at a rate of $20.00 per hour. Vote Record - Resolution RES-2019-471 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended James Dinizio Jr Defeated William P. Ruland Tabled Jill Doherty Withdrawn Southold Town Meeting Agenda - May 21, 2019 Page 9 Supervisor's Appt Robert Ghosio Tax Receiver's Appt Louisa P. Evans Rescinded Scott A. Russell Town Clerk's Appt Supt Hgwys Appt No Action Lost 2019-472 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Kevin Carroll RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-083 of the Fishers Island Ferry District adopted May 13, 2019 that increases the salary of Kevin Carroll to $20.00 per hour effective May 23, 2019. Vote Record - Resolution RES-2019-472 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-473 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Amend Resolution 2019-408 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2019-408 to read as follows: Southold Town Meeting Agenda - May 21, 2019 Page 10 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-085 of the Fishers Island Ferry District adopted May 13, 2019 that reads as follows: WHEREAS the Ferry District requires additional Deckhands (FIFD); Therefore it is RESOLVED to appoint, with effect May 10, 2019, John S. Leese Jr. and David Ferace as a part-time Deckhands (FIFD) at a rate of $12.50 per hour. It is further RESOLVED to temporarily appoint with effect May 13, 2019 Messrs. Leese Jr. and Ferace from part-time to full-time summer seasonal status. On September 15, 2019, Messrs. Leese Jr. and Ferace will terminate their summer seasonal positions and on September 16, 2019 be re-appointed to part-time Deckhands (FIFD). Vote Record - Resolution RES-2019-473 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-474 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Accept Resignation of Sarah Freeman and Shemaiah Samson RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-087 of the Fishers Island Ferry District adopted May 13, 2019 that accepts the resignation effective April 30, 2019 of Sarah Freeman, Part Time Cashier, and Shemaiah Samson, Seasonal Laborer. Vote Record - Resolution RES-2019-474 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended James Dinizio Jr Defeated William P. Ruland Tabled Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Louisa P. Evans Rescinded Southold Town Meeting Agenda - May 21, 2019 Page 11 Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2019-475 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Accepts Resignation of Kevin Norton RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-088 of the Fishers Island Ferry District adopted May 13, 2019 to read as follows: The Board of Commissioners of the Fishers Island Ferry District accepts the resignation of Kevin Norton with effect April 25, 2019. Mr. Norton has 17 vacation days (136 hours at $16.73) of accrued vacation totaling $2,275.28 due him. The BOC also wishes him well on his new career. Vote Record - Resolution RES-2019-475 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-476 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Laborers RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-086 of the Fishers Island Ferry District adopted May 13, 2019 that reads as Southold Town Meeting Agenda - May 21, 2019 Page 12 follows: WHEREAS the Ferry District requires additional summer Laborers; Therefore it is RESOLVED to appoint, with effect May 15, 2019, Hunter Kucsera, Charles von Stade and Ian Tirabassi as summer seasonal laborers at $12.50 per hour. It is further RESOLVED that on September 15, 2019, Messrs. Kucsera, Von Stade and Tirabassi will terminate their summer seasonal positions and on September 16, 2019 Mr. Kucsera be appointed to part-time Laborer. Vote Record - Resolution RES-2019-476 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-477 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 5/13/19 Meeting Resolution Ratifications RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of the Fishers Island Ferry District Board of Commissioners dated May 13, 2019, as follows: FIFD resolution # Regarding 2019 - 075 Budget Modification 2019 - 079 Procurement 2019 - 080 Goodison Change Orders 2019 - 082 NL Harbor School Vote Record - Resolution RES-2019-477 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Southold Town Meeting Agenda - May 21, 2019 Page 13 Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Jill Doherty Supervisor's Appt Tax Receiver's Appt Robert Ghosio Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2019-478 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney 2019 State Aid Youth Bureau Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the 2019 State Aid Youth Bureau Agreement with the County of Suffolk, in the amount of $17,464.00, for the term January 1, 2019 through December 31, 2019, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2019-478 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-479 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Renewal Agreement Between the Town of Southold and the CSEA Employee Benefit Fund Southold Town Meeting Agenda - May 21, 2019 Page 14 RESOLVED that the Town Board of the Town of Southold Hereby Authorizes and Directs Supervisor Scott A. Russell to Execute the Renewal Agreement Between the Town of Southold and the CSEA Employee Benefit Fund for Benefits Provided to Covered Employees for the Period Effective January 1, 2017 through December 31, 2019, Subject to the Approval of the Town Attorney. Vote Record - Resolution RES-2019-479 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-480 CATEGORY: Refund DEPARTMENT: Town Clerk Filming Clean-Up Deposit and Traffic Control Refund WHEREAS Always Am Productions, Inc. supplied the Town of Southold with a refundable Clean-up Deposit fee in the amount of $2,500.00 and a Traffic Control fee estimate of $20,000.00 and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that the Clean-up Deposit Fee may be refunded, and WHEREAS the Southold Town Police Chief, Martin Flatley has provided the Town Clerk?s office with an actual Department expense for the film in the amount of $16,754.47, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the total amount of $5,745.53 to Calling Grace Productions, ?The Undoing?, 2500 Broadway, Suite F 125 Room 1070, Santa Monica, CA 90404. Vote Record - Resolution RES-2019-480 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended James Dinizio Jr Defeated William P. Ruland Tabled Southold Town Meeting Agenda - May 21, 2019 Page 15 Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2019-481 CATEGORY: Employment - Town DEPARTMENT: Accounting Police Department-Appoint Traffic Control Officer RESOLVED that the Town Board of the Town of Southold hereby appoints the below individual to the position of Traffic Control Officer for the Southold Town Police Department, effective May 24, 2019 through September 15, 2019 at a rate of $17.47 per hour pending background search completion: Rachel Voegel Vote Record - Resolution RES-2019-481 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-482 CATEGORY: Authorize to Bid DEPARTMENT: Engineering Advertise for the Purchase of Drainage Materials Southold Town Meeting Agenda - May 21, 2019 Page 16 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the Southold Town Highway Department. . Vote Record - Resolution RES-2019-482 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-483 CATEGORY: Authorize to Bid DEPARTMENT: Engineering 2019 Equipment Bid RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for Heavy Equipment with Operator for 2019. Vote Record - Resolution RES-2019-483 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 17 2019-484 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney Ph 6/18/19 4:31 PM - Chapter 260 - Lighthouse Road, Southold WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk st County, New York, on the 21 day of May, 2019, a Local Law entitled A Local Law in relation to an Amendment to Chapter 189, Parking, in connection with Parking on now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 18 day of June, 2019 at 4:30 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, an Amendment to Chapter which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, in conn BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and passenger vehicles resulting from vehicles parking and standing on a portion of Lighthouse Road in the hamlet of Southold. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §189-2 Designation of areas requiring parking permits. B. The following road end areas are hereby designated as Town of Southold "Parking by Southold Town Permit Only" area: (19) Lighthouse Road, Long Island Sound, Southold, on both sides from the terminus south for a distance of 650 feet to the intersection with Soundview Avenue. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any Southold Town Meeting Agenda - May 21, 2019 Page 18 court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2019-484 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-485 CATEGORY: Advertise DEPARTMENT: Human Resource Center Ad for Full Time Cook HRC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for the position of a full time cook for the Human Resource Center in the Suffolk Times for two (2) consecutive weeks. Vote Record - Resolution RES-2019-485 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 19 2019-486 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposit WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit Bicycle Shows US 3/11/19 $1,500.00 230 Smith Hughes Road Narrowburg, NY 12764 Vote Record - Resolution RES-2019-486 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-487 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Contract with Fishers Island Ferry District for Purchase of Passenger Ferry Boat RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a contract between the Town of Southold and Fishers Island Ferry District in connection with a short term loan for the purchase of a high speed Southold Town Meeting Agenda - May 21, 2019 Page 20 passenger ferry boat at a cost not to exceed the amount of $460,000.00, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2019-487 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-488 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney 2019 CDBG Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute agreements and any other necessary documentation between the Town of Southold and the Suffolk County Office of Community Development in connection with the 2019 Community Development Block Grant Program, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2019-488 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 21 2019-489 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Cablevision Lightpath Service Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Service Agreement between the Town of Southold and three year term, at a cost of $6,375.00 per month, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2019-489 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-490 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Housing Advisory Commission Appointments RESOLVED that the Town Board of the Town of Southold hereby appoints Mark Levine and Nancy Messer to the position of Member of the Housing Advisory Commission for a three (3) year term of office to expire on March 31, 2022. Vote Record - Resolution RES-2019-490 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended James Dinizio Jr Defeated Tabled William P. Ruland Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Southold Town Meeting Agenda - May 21, 2019 Page 22 Lost 2019-491 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire Pump Out Boat Operator RESOLVED that the Town Board of the Town of Southold hereby appoints Patrick McFarland to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 22, 2019 through October 28, 2019, at a rate of $20.00 per hour. Vote Record - Resolution RES-2019-491 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-492 CATEGORY: Bid Acceptance DEPARTMENT: Public Works Accept Bid Renewal for Lumber RESOLVED that the Town Board of the Town of Southold hereby accepts the bid renewal for additional six (6) months of Riverhead Building Supply for supplying lumber and various construction materials for the Dept of Public Works and Bay to Sound project submitted in the bid and all in accordance with the Town Attorney. All prices remain firm for this additional six (6) month term agreed upon by the Town of Southold and the vendor (DOC ID: 14658). Vote Record - Resolution RES-2019-492 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended James Dinizio Jr Defeated William P. Ruland Tabled Southold Town Meeting Agenda - May 21, 2019 Page 23 Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2019-493 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Bid Grinder Horizontal Woodwaste RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Suffolk County Brake Service, 862 Lincoln Avenue, Bohemia, New York 11716 to supply the Town of Southold with a 2019 Horizontal Woodwaste Grinder in the amount of $799,282.91.00, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2019-493 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-494 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Chapter 280 - Agricultural Processing WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 9 day of April, 2019, a Local Law entitled Southold Town Meeting Agenda - May 21, 2019 Page 24 relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed local law entitled, connection with Agricultural Processing in the Town which reads as follows: LOCAL LAW NO. 6 of 2019 A Local Law entitled, BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to permit the accessory use of the processing of agricultural products on a parcel containing a bona fide farm operation within Chapter 280 of the Southold Town Code. II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: § 280-13 Use regulations. In A-C, R-80, R-120, R-200 and R-400 Districts, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any uses except the following: C. Accessory uses, limited to the following uses and subject to the conditions listed in § 280-15 herein: 13. Processing of Agricultural Products, which meet the following standards: (a) The processing of agricultural products shall take place on a parcel that qualifies as a Bona Fide Farm Operation as defined in section 280-4 of this code. (b) Notwithstanding the provisions in section 280-15(C) of this code, the square footage of an agricultural processing building, or part of an agricultural building used for agricultural processing, shall not exceed one and a half percent (1.5%) of the total size of the parcel on which it is located. (c) An agricultural processing building with a square footage of three thousand square feet or less shall not be subject to site plan review. (d) Any site plan application for an agricultural processing building shall be entitled to the expedited processing and fees for agricultural related site plan applications set forth in Article XXIV of this Chapter. Southold Town Meeting Agenda - May 21, 2019 Page 25 (e) At least sixty-six percent (66%) of the agricultural products being processed must have been grown by that Bona Fide Farm Operation. The requirement in this subsection shall not apply in cases of a catastrophic crop failure. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2019-494 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated James Dinizio Jr Tabled Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Robert Ghosio Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost 2019-495 CATEGORY: Grants DEPARTMENT: Town Attorney Support Resolution of Ferry Building Apartments Project on Fishers Island WHEREAS, THE TOWN OF SOUTHOLD IS ALWAYS DESIROUS TO IMPROVE THE ECONOMY AND QUALITY OF LIFE WITHIN THE TOWN OF SOUTHOLD; AND WHEREAS, THROUGH THE SUFFOLK COUNTY DOWNTOWN REVITALIZATION PROGRAM, THE COUNTY OF SUFFOLK PARTICIPATES WITH LOCAL GOVERNMENTS IN THE DEVELOPMENT, SUPPORT AND FUNDING OF PROJECTS LOCATED IN SUFFOLK COUNTY THAT WILL HAVE AN IMPORTANT AND SUSTAINABLE IMPACT ON DOWNTOWNS AND BUSINESS DISTRICTS; AND WHEREAS, AS PART OF THE APPLICATION PROCESS IN CONFORMITY WITH SUFFOLK COUNTY RESOLUTION NO. 808-1998, THE COUNTY OF SUFFOLK REQUIRES A RESOLUTION OF THE TOWN BOARD SHOWING LOCAL SUPPORT FOR THE PROPOSED PROJECT; AND Southold Town Meeting Agenda - May 21, 2019 Page 26 WHEREAS, UPON THE COHE PROJECT, THE TOWN WOULD BE REQUIRED TO ENTER INTO AN INTER-MUNICIPAL AGREEMENT WITH THE COUNTY UNDER ARTICLE 5-G OF THE GENERAL MUNICIPAL LAW PURSUANT TO WHICH THE TOWN OF SOUTHOLD WOULD BE REQUIRED TO UNDERTAKE AND COMPLETE THE PROJECT AND THE COUNTY WOULD BE RESPONSIBLE FOR PROVIDING FINANCING FOR ALL OR PART OF THE COST OF THE PROJECT; AND WHEREAS, IN ORDER TO PROVIDE COUNTY FINANCING FOR ALL OR PART OF THE PROJECT, THE COUNTY OF SUFFOLK MUST OBTAIN A LEASEHOLD, EASEMENT OR OTHER REAL PROPERTY INTEREST IN THE SITE OF THE PROJECT; AND WHEREAS, THE WALSH PARK BENEVOLENT CORPORATION IS DESIROUS OF PROPOSING THAT THE TOWN OF SOUTHOLD PARTICIPATE IN SUCH PROGRAM IN CONNECTION WITH THE FERRY BUILDING APARTMENTS PROJECT ON FISHERS ISLAND AND THE TOWN WILL BE APPLYING FOR $73,871 UNDER THE PROGRAM; NOW THEREFORE, BE IT RESOLVED, THAT THE TOWN BOARD OF THE TOWN OF SOUTHOLD HEREBY STATES ITS SUPPORT OF THE FERRY BUILDING APARTMENTS PROJECT ON FISHERS ISLAND PROPOSED BY THE WALSH PARK BENEVOLENT CORPORATION PURSUANT TO THE SUFFOLK COUNTY DOWNTOWN REVITALIZATION PROGRAM THROUGH THE TOWN OF SOUTHOLD; AND BE IT FURTHER RESOLVED THAT THE TOWN BOARD OF THE TOWN OF SOUTHOLD, AS LEAD AGENCY, HAS GIVEN DUE CONSIDERATION TO THE IMPACT THAT THE PROJECT MAY HAVE ON THE ENVIRONMENT, AND ON THE BASIS OF SUCH CONSIDERATION, THE TOWN BOARD, ACTING AS LEAD AGENCY, HEREBY DETERMINES THAT THIS FERRY BUILDING APARTMENTS PROJECT ON FISHERS ISLAND IS A TYPE II ACTION PURSUANT TO SEQRA RULES AND REGULATIONS 6 NYCCR 617.5 ET. SEQ. AND CHAPTER 130 OF THE SOUTHOLD TOWN CODE, AND AS SUCH IS NOT SUBJECT TO FURTHER ENVIRONMENTAL REVIEW; AND BE IT FURTHER RESOLVED, THAT THE TOWN BOARD AUTHORIZES THE SUPERVISOR TO SIGN ANY AND ALL NECESSARY DOCUMENTS, INCLUDING BUT NOT LIMITED TO THE REQUIRED EASEMENT/LEASE DOCUMENTS AND AN INTER-MUNICIPAL AGREEMENT, SUBJECT TO REVIEW AND APPROVAL BY THE TOWN ATTORNEY, TO PARTICIPATE IN THE ABOVE REFERENCED PROGRAM. Vote Record - Resolution RES-2019-495 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Jill Doherty Supervisor's Appt Tax Receiver's Appt Robert Ghosio Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost Southold Town Meeting Agenda - May 21, 2019 Page 27 VI. PUBLIC HEARINGS 1. PH 5/21 4:31 Pm - Chapter 280 Cabana/Pool House